Name: | ARCY MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1946 (79 years ago) |
Entity Number: | 57369 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 28 PERSONETTE ST, CEDAR GROVE, NJ, United States, 07009 |
Address: | 575 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
ROBERT MATTESKY | Chief Executive Officer | 575 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 575 INDUSTRIAL RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2004-01-23 | 2024-12-10 | Address | 575 INDUSTRIAL RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2004-01-23 | 2024-12-10 | Address | 575 GRAND AVE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2002-01-31 | 2004-01-23 | Address | 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
2002-01-31 | 2004-01-23 | Address | 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2002-01-31 | Address | 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2002-01-31 | Address | 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1995-06-02 | 2002-01-31 | Address | 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1946-01-11 | 2024-12-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1946-01-11 | 1995-06-02 | Address | 15 MOORE ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004994 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
200227060056 | 2020-02-27 | BIENNIAL STATEMENT | 2020-01-01 |
060207003304 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040123002554 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020131002405 | 2002-01-31 | BIENNIAL STATEMENT | 2002-01-01 |
980123002008 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
950602002043 | 1995-06-02 | BIENNIAL STATEMENT | 1994-01-01 |
C213970-2 | 1994-08-12 | ASSUMED NAME CORP INITIAL FILING | 1994-08-12 |
6569-136 | 1946-01-11 | CERTIFICATE OF INCORPORATION | 1946-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11741105 | 0215000 | 1978-04-26 | 149 FRANKLIN STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11727450 | 0215000 | 1977-10-11 | 149 FRANKLIN STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11821394 | 0215000 | 1977-09-07 | 149 FRANKLIN STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-16 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-17 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-26 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-17 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-26 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-17 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-10-07 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-10-07 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-16 |
Nr Instances | 1 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-26 |
Nr Instances | 1 |
Citation ID | 02010 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-09-13 |
Abatement Due Date | 1977-09-26 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State